HOMEBASE SPEND & SAVE LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDON

View Document

21/02/1821 February 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER-JOHN DAVIS

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED DAVID JAMES HAYDON

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED DAMIAN GARRY MCGLOUGHLIN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED ANDREW CHARLES COLEMAN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY BOYS

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HHGL LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/03/176 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 15/06/2016

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER-JOHN CHARLES DAVIS / 27/02/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN BOYS / 13/06/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD DAVIS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED PETER-JOHN CHARLES DAVIS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED RODNEY JOHN BOYS

View Document

23/03/1623 March 2016 CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SHENTON

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY SHENTON / 22/01/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FULLER DAVIS / 22/01/2014

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13

View Document

20/11/1320 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED PAUL HENRY SHENTON

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER

View Document

18/07/1318 July 2013 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

05/04/135 April 2013 DIRECTOR APPOINTED DONALD FULLER DAVIS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

11/12/1211 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12

View Document

07/11/117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED DAVID WILLIAM ADAMS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

29/10/0929 October 2009 Annual return made up to 24 May 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS

View Document

09/06/099 June 2009 SECRETARY APPOINTED PHILIP ALEXANDER PARKER

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

23/10/0823 October 2008 RE SECTION 175 30/09/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY, 489-499 AVEBURY BOULEVARD, SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2NW

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: BEDDINGTON HOUSE WALLINGTON SURREY SM6 0HB

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

20/09/0220 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03

View Document

27/08/0227 August 2002 S80A AUTH TO ALLOT SEC 25/07/02

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: CAGE LANE, GUILDHALL STREET THETFORD NORFOLK IP24 2DT

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company